Search icon

TRITON CONSTRUCTION COMPANY, LLC

Headquarter

Company Details

Name: TRITON CONSTRUCTION COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2002 (23 years ago)
Entity Number: 2785213
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 7th avenue, 14th floor, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-388-5700

Links between entities

Type Company Name Company Number State
Headquarter of TRITON CONSTRUCTION COMPANY, LLC, CONNECTICUT 1261073 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRITON CONSTRUCTION 401K PLAN 2012 134204629 2013-05-21 TRITON CONSTRUCTION COMPANY, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 236200
Sponsor’s telephone number 5167808100
Plan sponsor’s mailing address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 134204629
Plan administrator’s name TRITON CONSTRUCTION COMPANY, LLC
Plan administrator’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167808100

Number of participants as of the end of the plan year

Active participants 49
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 8
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 40
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-21
Name of individual signing CHARLES KULESA
Valid signature Filed with authorized/valid electronic signature
TRITON CONSTRUCTION 401K PLAN 2011 134204629 2012-06-13 TRITON CONSTRUCTION COMPANY, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 236200
Sponsor’s telephone number 5167808100
Plan sponsor’s mailing address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 134204629
Plan administrator’s name TRITON CONSTRUCTION COMPANY, LLC
Plan administrator’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167808100

Number of participants as of the end of the plan year

Active participants 44
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 30
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing CHARLES KULESA
Valid signature Filed with authorized/valid electronic signature
TRITON CONSTRUCTION 401K PLAN 2010 134204629 2011-06-28 TRITON CONSTRUCTION COMPANY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 236200
Sponsor’s telephone number 5167808100
Plan sponsor’s mailing address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 134204629
Plan administrator’s name TRITON CONSTRUCTION COMPANY, LLC
Plan administrator’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167808100

Number of participants as of the end of the plan year

Active participants 34
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 32
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing CHARLES KULESA
Valid signature Filed with authorized/valid electronic signature
TRITON CONSTRUCTION 401K PLAN 2009 134204629 2010-07-08 TRITON CONSTRUCTION COMPANY, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-10-01
Business code 236200
Sponsor’s telephone number 5167808100
Plan sponsor’s mailing address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Plan sponsor’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 134204629
Plan administrator’s name TRITON CONSTRUCTION COMPANY, LLC
Plan administrator’s address 100 QUENTIN ROOSEVELT BLVD., SUITE 200, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167808100

Number of participants as of the end of the plan year

Active participants 38
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing CHARLES KULESA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 550 7th avenue, 14th floor, NEW YORK, NY, United States, 10018

Permits

Number Date End date Type Address
M042025097A15 2025-04-07 2025-05-05 REPAIR SIDEWALK EAST 7 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET 2 AVENUE
M022025094B06 2025-04-04 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
M022025087A73 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
M022025087A71 2025-03-28 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
M022025087A70 2025-03-28 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
M022025087A72 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 9 AVENUE, MANHATTAN, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET
M022025087G18 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025087G17 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025087G16 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022025087G15 2025-03-28 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 75 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2023-05-02 2024-07-01 Address 550 7th avenue, 14th floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-12-19 2023-05-02 Address 30 EAST 33RD STREET, 11TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-09-14 2014-12-19 Address 100 QUENTIN ROOSEVELT, STE. 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-07-02 2006-09-14 Address ATTN: CHARLES KULESA, 414 SUNRISE HIGHWAY, #168, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701032920 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230502003492 2023-04-25 CERTIFICATE OF CHANGE BY ENTITY 2023-04-25
220714001494 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200707061086 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006419 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160707006208 2016-07-07 BIENNIAL STATEMENT 2016-07-01
141219000755 2014-12-19 CERTIFICATE OF CHANGE 2014-12-19
140812006818 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120806002183 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100728002806 2010-07-28 BIENNIAL STATEMENT 2010-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-24 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Site active at time of inspection, incompliance.
2025-03-24 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation Occupancy of roadway.
2025-03-24 No data 3 AVENUE, FROM STREET EAST 74 STREET TO STREET EAST 75 STREET No data Street Construction Inspections: Active Department of Transportation No knuckle boom on site.m
2025-03-18 No data JACKSON AVENUE, FROM STREET 42 ROAD TO STREET QUEENS STREET No data Street Construction Inspections: Active Department of Transportation Water filled plastic barriers placed on the roadway.
2025-03-16 No data EAST 75 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation fence installed
2025-03-10 No data 9 AVENUE, FROM STREET WEST 26 STREET TO STREET WEST 28 STREET No data Street Construction Inspections: Active Department of Transportation Crossing sidewalk not needed at this time.
2025-03-09 No data HALSEY STREET, FROM STREET ARLINGTON PLACE TO STREET BEDFORD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Unable to inspect due to construction fence on the sidewalk
2025-03-06 No data BROADWAY, FROM STREET WEST 31 STREET No data Street Construction Inspections: Pick-Up Department of Transportation Obtain Must obtain a 410 ped ramp intersection permit for the work done in the SW corner quadrant and fully restore as per the H-1011-1 detail drawings and approved BPP. M042022305A04 used for ID only. I/F/O 1245 Broadway
2025-03-06 No data 7 AVENUE, FROM STREET WEST 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the SW1 corner quadrant are ADA. Measured in prism 8/25/24
2025-03-06 No data FULTON STREET, FROM STREET ARLINGTON PLACE TO STREET BEDFORD AVENUE No data Street Construction Inspections: Active Department of Transportation No Knuckle boom truck

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347302077 0215000 2024-02-21 955 STERLING PLACE, BROOKLYN, NY, 11213
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-02-21
Case Closed 2024-08-14

Related Activity

Type Inspection
Activity Nr 1730247
Safety Yes
Type Inspection
Activity Nr 1730213
Safety Yes
Type Inspection
Activity Nr 1729487
Safety Yes
Type Inspection
Activity Nr 1729499
Safety Yes
Type Referral
Activity Nr 2133612
Safety Yes
347136731 0215600 2023-11-30 42-06 ORCHARD STREET, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2023-11-30
Emphasis N: FALL, P: FALL
Case Closed 2024-04-15

Related Activity

Type Inspection
Activity Nr 1714463
Safety Yes
Type Inspection
Activity Nr 1713577
Safety Yes
346846876 0215600 2023-07-20 42-06 ORCHARD ST., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2023-07-20
Emphasis N: RCS-NEP
Case Closed 2024-01-03

Related Activity

Type Inspection
Activity Nr 1684671
Health Yes
344563580 0215000 2020-01-15 202 BROOME ST, NEW YORK, NY, 10002
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-01-15
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2020-01-17
341742054 0215000 2016-08-08 412 W 15TH STREET, NEW YORK CITY, NY, 10004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-08-08
Emphasis L: FALL
Case Closed 2016-08-09

Related Activity

Type Inspection
Activity Nr 1171673
Safety Yes
341530517 0215000 2016-06-06 242 BROOME STREET, NEW YORK, NY, 10002
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-06-06
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-07-08

Related Activity

Type Inspection
Activity Nr 1153060
Safety Yes
341487569 0215000 2016-05-19 42 CROSBY STREET, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-19
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-07-07

Related Activity

Type Inspection
Activity Nr 1148766
Safety Yes
Type Inspection
Activity Nr 1148780
Safety Yes
Type Inspection
Activity Nr 1148777
Safety Yes
341479442 0215000 2016-05-17 180 AVENUE OF THE AMERICAS, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-07-07

Related Activity

Type Inspection
Activity Nr 1147961
Safety Yes
Type Inspection
Activity Nr 1147954
Safety Yes
336194212 0214700 2012-09-07 390 B MONTAULK HIGHWAY, EASTPORT, NY, 11941
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-09-07
Emphasis N: CTARGET
Case Closed 2013-01-21

Related Activity

Type Inspection
Activity Nr 619458
Safety Yes
Type Inspection
Activity Nr 619521
Safety Yes
Type Inspection
Activity Nr 619500
Safety Yes
Type Inspection
Activity Nr 619604
Safety Yes
164558 0215600 1984-02-27 159 29 90 AVE, New York -Richmond, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-27
Case Closed 1985-04-11

Related Activity

Type Referral
Activity Nr 909242240

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-03-26
Abatement Due Date 1984-03-30
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071887110 2020-04-11 0202 PPP 30 E 33RD ST 11TH FLOOR, NEW YORK, NY, 10016-5301
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1941437
Loan Approval Amount (current) 1941437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-5301
Project Congressional District NY-12
Number of Employees 89
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1964572.96
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State